Background WavePink WaveYellow Wave

MILLER HENDRY (TRUSTEES) LIMITED (SC263539)

MILLER HENDRY (TRUSTEES) LIMITED (SC263539) is an active UK company. incorporated on 16 February 2004. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MILLER HENDRY (TRUSTEES) LIMITED has been registered for 22 years. Current directors include ANDREW, James Clarke, BOATH, Ernest Sinclair, DUNCAN, Alistair Ross and 10 others.

Company Number
SC263539
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2004
Age
22 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDREW, James Clarke, BOATH, Ernest Sinclair, DUNCAN, Alistair Ross, FITZGERALD, Alison Louise, FRASER, Caroline Allison, FRENZ, Amanda Jane, JOHNSON, Ian Grant, KERR, Lynsey Christine, LAMB, Alexander Mcdougal, MCCARROLL, Clare Margaret, MCKAY, Alison Doreen, O'HARE, Stephen Patrick, THOM, John Gibb
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER HENDRY (TRUSTEES) LIMITED

MILLER HENDRY (TRUSTEES) LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MILLER HENDRY (TRUSTEES) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

SC263539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

10 Blackfriars Street Perth Tayside PH1 5NS
From: 16 February 2004To: 16 June 2023
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 10
Director Left
Feb 11
Director Left
Feb 12
Director Left
Feb 13
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Jul 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 24 May 2023

ANDREW, James Clarke

Active
Forthill, CrieffPH7 3DA
Born May 1960
Director
Appointed 16 Feb 2004

BOATH, Ernest Sinclair

Active
Fentonhill House, KirriemuirDD8 5PA
Born May 1967
Director
Appointed 16 Feb 2004

DUNCAN, Alistair Ross

Active
6a Benholm Gardens, ForfarDD8 1XY
Born November 1971
Director
Appointed 01 Jul 2007

FITZGERALD, Alison Louise

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1965
Director
Appointed 01 Jul 2020

FRASER, Caroline Allison

Active
19a Canning Street, EdinburghEH3 8HE
Born September 1982
Director
Appointed 24 May 2023

FRENZ, Amanda Jane

Active
32 Muirfield, PerthPH1 1JJ
Born July 1970
Director
Appointed 16 Feb 2004

JOHNSON, Ian Grant

Active
19a Canning Street, EdinburghEH3 8HE
Born March 1972
Director
Appointed 24 May 2023

KERR, Lynsey Christine

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1987
Director
Appointed 24 May 2023

LAMB, Alexander Mcdougal

Active
19a Canning Street, EdinburghEH3 8HE
Born October 1977
Director
Appointed 24 May 2023

MCCARROLL, Clare Margaret

Active
19a Canning Street, EdinburghEH3 8HE
Born April 1970
Director
Appointed 24 May 2023

MCKAY, Alison Doreen

Active
19a Canning Street, EdinburghEH3 8HE
Born October 1984
Director
Appointed 24 May 2023

O'HARE, Stephen Patrick

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1978
Director
Appointed 01 Apr 2025

THOM, John Gibb

Active
15 Dupplin Terrace, PerthPH2 7DG
Born August 1963
Director
Appointed 16 Feb 2004

BOATH, Ernest Sinclair

Resigned
Ward Road, DundeeDD1 1LU
Secretary
Appointed 25 Apr 2019
Resigned 24 May 2023

STEVEN, Alaisdair John Lawrie

Resigned
10 Blackfriars Street, PerthPH1 5NS
Secretary
Appointed 16 Feb 2004
Resigned 25 Apr 2019

ADAMS, Jennifer Elizabeth Mary

Resigned
26 Collingwood Street, DundeeDD5 2UE
Born July 1953
Director
Appointed 16 Feb 2004
Resigned 13 May 2010

CLARK, Michael Robert Forman

Resigned
Balbeuchley House, DundeeDD3 0QX
Born May 1950
Director
Appointed 16 Feb 2004
Resigned 10 Jun 2014

DORWARD, Alastair Gilmour

Resigned
10b St Leonards Bank, PerthPH2 8EB
Born May 1948
Director
Appointed 16 Feb 2004
Resigned 26 Jun 2009

DUNCAN, Alistair Ross

Resigned
6a Benholm Gardens, ForfarDD8 1XY
Born November 1971
Director
Appointed 01 Jul 2007
Resigned 15 Feb 2013

FRASER, Caroline Allison

Resigned
10 Blackfriars Street, TaysidePH1 5NS
Born September 1982
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

FRENZ, Richard Alan

Resigned
32 Muirfield, PerthPH1 1JJ
Born October 1957
Director
Appointed 16 Feb 2004
Resigned 31 Mar 2025

HOPE, Jeffrey Allan

Resigned
68 Strathern Road, DundeeDD5 1PH
Born November 1961
Director
Appointed 16 Feb 2004
Resigned 23 Jun 2018

KENNEDY, Callum Stuart

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1960
Director
Appointed 24 May 2023
Resigned 31 Mar 2025

LAMOND, Alexander David

Resigned
7 Balmanno Park, PerthPH2 9RJ
Born October 1939
Director
Appointed 16 Feb 2004
Resigned 30 Jun 2005

LINDSAY, Allan Home

Resigned
Tanglewood, ForgandenyPH2 9DJ
Born June 1942
Director
Appointed 16 Feb 2004
Resigned 30 Jun 2006

MACLEOD, Alasdair Donald

Resigned
10 Blackfriars Street, TaysidePH1 5NS
Born November 1963
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2022

MASON, Anthony

Resigned
9 Argyle Way, DunblaneFK15 9DX
Born March 1962
Director
Appointed 01 Jun 2005
Resigned 30 Sept 2010

MATTHEW, Alan Stuart

Resigned
21 Lammerton Terrace, DundeeDD4 7BR
Born December 1956
Director
Appointed 16 Feb 2004
Resigned 01 Jul 2017

MATTHEW, Eileen Agnes

Resigned
21 Lammerton Terrace, DundeeDD4 7BR
Born March 1956
Director
Appointed 16 Feb 2004
Resigned 25 Aug 2014

MCGREGOR, Paul Richard

Resigned
40 Balhousie Street, PerthPH1 5HW
Born May 1959
Director
Appointed 16 Feb 2004
Resigned 23 Apr 2004

RENFREW, Pamela Jean

Resigned
1 Saint Marys Drive, PerthPH2 7BY
Born May 1970
Director
Appointed 01 Jun 2005
Resigned 10 Mar 2008

RENNET, Miriam Fraser

Resigned
7 West Park Road, Newport On TayDD6 8NP
Born December 1961
Director
Appointed 16 Feb 2004
Resigned 01 Jul 2011

RITCHIE, George Fraser

Resigned
49 Bay Road, WormitDD6 8LW
Born May 1942
Director
Appointed 16 Feb 2004
Resigned 30 Jun 2004

WOOD, Kenneth Harry

Resigned
550 Perth Road, DundeeDD2 1PY
Born July 1944
Director
Appointed 16 Feb 2004
Resigned 30 Jun 2008
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 February 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Incorporation Company
16 February 2004
NEWINCIncorporation